Name: | ECOGEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Nov 2000 (24 years ago) |
Date of dissolution: | 09 Dec 2019 |
Entity Number: | 2573965 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 31 HOPKINS RD, SUITE 100, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ECOGEN LLC | DOS Process Agent | 31 HOPKINS RD, SUITE 100, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-16 | 2012-11-15 | Address | 31 HOPKINS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-11-10 | 2010-12-16 | Address | 325 ESSJAY RD, STE 200, WILLIAMSVILLE, NY, 14120, USA (Type of address: Service of Process) |
2000-11-14 | 2006-11-10 | Address | FOUR CATHEDRAL PARK, 4TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191209000402 | 2019-12-09 | ARTICLES OF DISSOLUTION | 2019-12-09 |
161107006393 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103006709 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121115006159 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101216002257 | 2010-12-16 | BIENNIAL STATEMENT | 2010-11-01 |
081117002389 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
061110002238 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
050118002552 | 2005-01-18 | BIENNIAL STATEMENT | 2004-11-01 |
021113002081 | 2002-11-13 | BIENNIAL STATEMENT | 2002-11-01 |
010712000693 | 2001-07-12 | AFFIDAVIT OF PUBLICATION | 2001-07-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600195 | Other Real Property Actions | 2006-03-29 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ECOGEN LLC |
Role | Plaintiff |
Name | TOWN OF ITALY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2006-03-29 |
Termination Date | 2006-07-12 |
Section | 1331 |
Sub Section | CV |
Transfer Office | 1 |
Transfer Docket Number | 0600195 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | ECOGEN LLC |
Role | Plaintiff |
Name | TOWN OF ITALY |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State